DAVID PARKER ARCHITECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

12/07/2412 July 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Amanda Walker as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Amanda Walker as a director on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Mark Longworth as a person with significant control on 2024-05-31

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA MORRIS

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JEAN MORRIS / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALKER / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP KESTELL-CORNISH / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID GREEN / 12/09/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP KESTELL-CORNISH / 26/06/2017

View Document

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/12/167 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA PARKER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043393510003

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR STEWART DAVID GREEN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JAMES PHILIP KESTELL-CORNISH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 AMENDING 288A FOR MR MARK STEWARD LONGWORTH

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARKER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LINDSAY PARKER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WALKER / 06/01/2010

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED PATRICIA MORRIS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MORRIS / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 01/04/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN MASSEY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/11/0827 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 27/11/06

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: THE FORMER BREWERY TAP SHIRBURN STREET WATLINGTON OXON OX9 5BU

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/06/027 June 2002 S80A AUTH TO ALLOT SEC 13/12/01

View Document

07/06/027 June 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company